Company NameKooth Digital Health Limited
Company StatusActive
Company Number04154208
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Previous NameXenzone Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Tim John Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(18 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressXenzone 25 Epworth Street
City Road
London
EC1Y 1AA
Director NameMrs Kate Newhouse
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Damien Paul Longhurst
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(22 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameAndrew Frampton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleConsultant
Correspondence Address71 Pickhurst Rise
West Wickham
Kent
BR4 0AE
Secretary NameMs Elaine June Bousfield
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCounselling Services
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7FZ
Director NameMr Stephen Christopher Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Manchester
Greater Manchester
M21 7FZ
Director NameMs Elaine June Bousfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(4 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 August 2020)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7FZ
Director NameMr Stephen William Roche
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Windermere Avenue
Ruislip
Middlesex
HA4 9RF
Secretary NameMr Stephen Christopher Donohoe
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Manchester
Greater Manchester
M21 7FZ
Director NameMr Michael Philip Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 October 2018)
RoleChartered Accountant/Investment Professional
Country of ResidenceEngland
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Zoe Blake
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Frank Richard Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMiss Judy Amanda Happe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Epworth 25 City Road
2nd Floor
London
EC1Y 1AA
Director NameMr Benjamin Michael Eyre Ievers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2023)
RoleCorporate Development
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitexenzone.com
Telephone0845 3307090
Telephone regionUnknown

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

58 at £1Elaine Bousfield
55.24%
Ordinary
47 at £1Stephen Donohoe
44.76%
Ordinary

Financials

Year2014
Net Worth£250,584
Cash£215,472
Current Liabilities£367,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 27 December 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Clause 1.1 (definitions): intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee: (a) fixed charges: charges to igf by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; (vi) all its intellectual property. Schedule 2 (real property) none.
Outstanding
10 October 2001Delivered on: 26 October 2001
Satisfied on: 10 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2023Full accounts made up to 31 December 2022 (36 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (35 pages)
8 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 January 2022Appointment of Mrs Kate Newhouse as a director on 20 January 2022 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (38 pages)
28 September 2021Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 28 September 2021 (1 page)
2 June 2021Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021 (1 page)
19 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
15 December 2020Satisfaction of charge 041542080002 in full (1 page)
9 December 2020Termination of appointment of Frank Richard Hyman as a director on 9 December 2020 (1 page)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 September 2020Cessation of Xenzone Group Limited as a person with significant control on 25 August 2020 (1 page)
4 September 2020Notification of Kooth Plc as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Termination of appointment of Elaine June Bousfield as a director on 25 August 2020 (1 page)
26 August 2020Appointment of Mr Benjamin Ievers as a director on 20 August 2020 (2 pages)
12 February 2020Change of details for Minds for Life Limited as a person with significant control on 26 April 2017 (2 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Appointment of Mr Tim Barker as a director on 27 January 2020 (2 pages)
15 November 2019Termination of appointment of Judy Amanda Happe as a director on 15 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 September 2019Termination of appointment of Zoe Blake as a director on 17 September 2019 (1 page)
25 July 2019Registered office address changed from Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England to The Epworth 25 City Road 2nd Floor London EC1Y 1AA on 25 July 2019 (1 page)
20 June 2019Director's details changed for Miss Judy Amanda Happe on 10 August 2018 (2 pages)
15 February 2019Change of details for Minds for Life Limited as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 December 2018Registration of charge 041542080002, created on 21 December 2018 (49 pages)
17 October 2018Termination of appointment of Michael Philip Allen as a director on 16 October 2018 (1 page)
17 October 2018Appointment of Mr Sanjay Jawa as a director on 16 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Appointment of Miss Judy Amanda Happe as a director on 17 May 2018 (2 pages)
5 April 2018Registered office address changed from 17-19 Chalton Street London NW1 1JD to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB on 5 April 2018 (1 page)
14 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 April 2017Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 105
(6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 105
(6 pages)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
30 October 2015Director's details changed for Mrs Zoe Blake on 15 October 2015 (2 pages)
30 October 2015Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Michael Philip Allen as a director on 15 October 2015 (2 pages)
30 October 2015Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 30 October 2015 (1 page)
30 October 2015Appointment of Mrs Zoe Blake as a director on 15 October 2015 (2 pages)
30 October 2015Appointment of Mr Michael Philip Allen as a director on 15 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Zoe Blake on 15 October 2015 (2 pages)
30 October 2015Appointment of Mrs Zoe Blake as a director on 15 October 2015 (2 pages)
29 October 2015Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (1 page)
29 October 2015Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (1 page)
29 October 2015Appointment of Mr Franklyn Richard Hyman as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Mr Franklyn Richard Hyman as a director on 15 October 2015 (2 pages)
29 October 2015Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (1 page)
24 August 2015Cancellation of shares. Statement of capital on 7 July 2011
  • GBP 105
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 7 July 2011
  • GBP 105
(6 pages)
24 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 105
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 105
(5 pages)
22 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 105
(5 pages)
22 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 105
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Purchase of own shares. (3 pages)
2 August 2011Purchase of own shares. (3 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2009Appointment terminated director stephen roche (1 page)
9 June 2009Appointment terminated director stephen roche (1 page)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2008Gbp ic 210/126\03/07/08\gbp sr 84@1=84\ (2 pages)
11 July 2008Gbp ic 210/126\03/07/08\gbp sr 84@1=84\ (2 pages)
11 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008£ nc 100/210 15/01/08 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Ad 15/01/08--------- £ si 110@1=110 £ ic 100/210 (2 pages)
16 January 2008Ad 15/01/08--------- £ si 110@1=110 £ ic 100/210 (2 pages)
16 January 2008£ nc 100/210 15/01/08 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Registered office changed on 06/11/07 from: duckworth house, talbot road stretford manchester M32 0FP (1 page)
6 November 2007Registered office changed on 06/11/07 from: duckworth house, talbot road stretford manchester M32 0FP (1 page)
23 March 2007Return made up to 05/02/07; full list of members (3 pages)
23 March 2007Return made up to 05/02/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: the white house, 118 gatley road gatley cheadle cheshire SK8 4AD (1 page)
19 March 2007Registered office changed on 19/03/07 from: the white house, 118 gatley road gatley cheadle cheshire SK8 4AD (1 page)
30 January 2007Ad 22/01/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
30 January 2007Ad 22/01/07--------- £ si 90@1=90 £ ic 10/100 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 July 2006£ ic 11/10 31/05/06 £ sr 1@1=1 (1 page)
7 July 2006£ ic 11/10 31/05/06 £ sr 1@1=1 (1 page)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 April 2006Registered office changed on 25/04/06 from: 375 barlow moor road chorlton cum hardy manchester M21 7FZ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 375 barlow moor road chorlton cum hardy manchester M21 7FZ (1 page)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
22 March 2006Return made up to 05/02/06; full list of members (8 pages)
22 March 2006Return made up to 05/02/06; full list of members (8 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 March 2004Return made up to 05/02/04; full list of members (7 pages)
22 March 2004Return made up to 05/02/04; full list of members (7 pages)
28 January 2004Ad 12/10/03--------- £ si 9@1=9 £ ic 2/11 (2 pages)
28 January 2004Ad 12/10/03--------- £ si 9@1=9 £ ic 2/11 (2 pages)
9 February 2003Return made up to 05/02/03; full list of members (7 pages)
9 February 2003Return made up to 05/02/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 June 2002Accounting reference date shortened from 04/08/02 to 31/07/02 (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Accounting reference date shortened from 04/08/02 to 31/07/02 (1 page)
24 June 2002New director appointed (1 page)
5 April 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Accounting reference date extended from 28/02/02 to 04/08/02 (1 page)
8 January 2002Accounting reference date extended from 28/02/02 to 04/08/02 (1 page)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
20 June 2001Ad 05/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 2001Ad 05/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 February 2001Incorporation (16 pages)
5 February 2001Incorporation (16 pages)